- Company Overview for AH CORNWALL LIMITED (11399281)
- Filing history for AH CORNWALL LIMITED (11399281)
- People for AH CORNWALL LIMITED (11399281)
- More for AH CORNWALL LIMITED (11399281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | PSC07 | Cessation of Anthony John Ham as a person with significant control on 21 August 2019 | |
23 Aug 2019 | PSC07 | Cessation of Mandy Marie Ham as a person with significant control on 21 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 13 Langurtho Road Fowey PL23 1EQ England to 61 Poldrea Tywardreath Par PL24 2RB on 23 August 2019 | |
23 Aug 2019 | PSC01 | Notification of Doreen Claudia Willis as a person with significant control on 21 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Anthony John Ham as a director on 21 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Mandy Marie Ham as a director on 21 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Doreen Claudia Willis as a director on 21 August 2019 | |
24 Jun 2019 | PSC01 | Notification of Anthony Ham as a person with significant control on 1 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from 61 Poldrea Tywardreath Par Cornwall PL24 2RB United Kingdom to 13 Langurtho Road Fowey PL23 1EQ on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Anthony John Ham as a director on 14 June 2019 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|